Search icon

GOVERNMENT PROCUREMENT ALERT SYSTEMS, INC.

Company Details

Entity Name: GOVERNMENT PROCUREMENT ALERT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000071912
FEI/EIN Number 113780963
Address: 815 SW JASLO AVENUE, PT. ST. LUCIE, FL, 34953, US
Mail Address: P. O. BOX 882016, PT. ST. LUCIE, FL, 34988, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HEINS JENNIFER Agent 815 SW JASLO AVENUE, PT. ST. LUCIE, FL, 34953

Director

Name Role Address
HEINS JENNIFER Director 815 SW JASLO AVENUE, PORT SAINT LUCIE, FL, 34953

President

Name Role Address
HEINS JENNIFER President 815 SW JASLO AVENUE, PORT SAINT LUCIE, FL, 34953

Vice President

Name Role Address
HEINS JENNIFER Vice President 815 SW JASLO AVENUE, PORT SAINT LUCIE, FL, 34953

Secretary

Name Role Address
HEINS JENNIFER Secretary 815 SW JASLO AVENUE, PORT SAINT LUCIE, FL, 34953

Treasurer

Name Role Address
HEINS JENNIFER Treasurer 815 SW JASLO AVENUE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 815 SW JASLO AVENUE, PT. ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-03-14 815 SW JASLO AVENUE, PT. ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 815 SW JASLO AVENUE, PT. ST. LUCIE, FL 34953 No data

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-14
Domestic Profit 2006-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State